- Company Overview for SANT TYSILIO NURSING HOME LTD (05115018)
- Filing history for SANT TYSILIO NURSING HOME LTD (05115018)
- People for SANT TYSILIO NURSING HOME LTD (05115018)
- Charges for SANT TYSILIO NURSING HOME LTD (05115018)
- Insolvency for SANT TYSILIO NURSING HOME LTD (05115018)
- More for SANT TYSILIO NURSING HOME LTD (05115018)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jul 2018 | AM23 | Notice of move from Administration to Dissolution | |
09 Feb 2018 | AM10 | Administrator's progress report | |
17 Aug 2017 | AM10 | Administrator's progress report | |
13 Jul 2017 | AM19 | Notice of extension of period of Administration | |
07 Feb 2017 | 2.24B | Administrator's progress report to 8 January 2017 | |
05 Oct 2016 | 2.38B | Notice of resignation of an administrator | |
04 Aug 2016 | 2.24B | Administrator's progress report to 8 July 2016 | |
04 Aug 2016 | 2.31B | Notice of extension of period of Administration | |
04 Mar 2016 | 2.24B | Administrator's progress report to 3 February 2016 | |
15 Dec 2015 | TM01 | Termination of appointment of David John Jenkins as a director on 15 October 2015 | |
08 Dec 2015 | TM01 | Termination of appointment of Joyce Mary Jenkins as a director on 29 October 2015 | |
30 Sep 2015 | F2.18 | Notice of deemed approval of proposals | |
18 Sep 2015 | 2.17B | Statement of administrator's proposal | |
20 Aug 2015 | AD01 | Registered office address changed from Sant Tysilio Nursing Home Sant Tysilio Llanfairpwll Ynys Mon LL61 5YR to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 20 August 2015 | |
20 Aug 2015 | 2.16B | Statement of affairs with form 2.14B | |
17 Aug 2015 | 2.12B | Appointment of an administrator | |
22 May 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
22 May 2015 | CH01 | Director's details changed for Mrs Joyce Mary Jenkins on 3 September 2014 | |
22 May 2015 | CH01 | Director's details changed for Mr David John Jenkins on 3 September 2014 | |
06 Aug 2014 | AA | Full accounts made up to 30 April 2013 | |
30 Jun 2014 | TM01 | Termination of appointment of Paul Bradley as a director | |
25 Apr 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
15 Aug 2013 | AP01 | Appointment of Mrs Joyce Mary Jenkins as a director | |
15 Aug 2013 | AP01 | Appointment of Mr David John Jenkins as a director |